Heaton Moor
Stockport
Cheshire
SK4 4BY
Director Name | Albert Joseph White |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 1991(58 years, 7 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Shieling 10 Hopkins Field Bowdon Altrincham Cheshire WA14 3AL |
Director Name | Mr Andrew Mark White |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 1997(64 years, 9 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Sandown Drive Sale Manchester M33 4PT |
Secretary Name | Alison Jane O'Connor |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 2000(67 years, 7 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Correspondence Address | 60 Barlow Road Broadheath Altrincham Cheshire WA14 5HG |
Director Name | Mr John Owen White |
---|---|
Date of Birth | August 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(58 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 18 September 1997) |
Role | Salesman |
Correspondence Address | Fairhaven,10 Prestwick Close Tytherington Macclesfield Cheshire SK10 2TH |
Secretary Name | Margaret Mary Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(58 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 21 August 2000) |
Role | Company Director |
Correspondence Address | 25 Whitelow Road Heaton Moor Stockport Cheshire SK4 4BY |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £184,422 |
Cash | £4,968 |
Current Liabilities | £699,054 |
Latest Accounts | 31 December 2001 (21 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
6 July 2005 | Administrator's progress report (10 pages) |
---|---|
6 July 2005 | Notice of move from Administration to Dissolution (10 pages) |
28 January 2005 | Administrator's progress report (11 pages) |
11 January 2005 | Notice of extension of period of Administration (1 page) |
13 July 2004 | Administrator's progress report (10 pages) |
17 June 2004 | Statement of affairs (15 pages) |
1 April 2004 | Result of meeting of creditors (29 pages) |
6 March 2004 | Statement of administrator's proposal (28 pages) |
27 January 2004 | Registered office changed on 27/01/04 from: 25 piccadilly trading estate giddings road manchester M1 2HW (1 page) |
8 January 2004 | Appointment of an administrator (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
9 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
2 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 December 2001 (8 pages) |
2 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
16 September 2002 | Return made up to 22/08/02; full list of members
|
3 November 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
3 October 2001 | Return made up to 22/08/01; full list of members (7 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 September 2000 | Ad 22/12/99--------- £ si [email protected] (2 pages) |
8 September 2000 | Return made up to 22/08/00; full list of members (7 pages) |
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | New secretary appointed (2 pages) |
8 September 2000 | Memorandum and Articles of Association (7 pages) |
8 September 2000 | Resolutions
|
13 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 September 1999 | Memorandum and Articles of Association (7 pages) |
3 September 1999 | Return made up to 22/08/99; full list of members (4 pages) |
3 September 1999 | Memorandum and Articles of Association (7 pages) |
22 December 1998 | Particulars of mortgage/charge (3 pages) |
21 December 1998 | Particulars of mortgage/charge (3 pages) |
19 October 1998 | Full accounts made up to 19 December 1997 (20 pages) |
19 October 1998 | Return made up to 22/08/98; full list of members (6 pages) |
19 October 1998 | Director's particulars changed (1 page) |
19 October 1998 | Director's particulars changed (1 page) |
12 June 1998 | Registered office changed on 12/06/98 from: 3RD floor st james/s buildings oxford st manchester M1 6FQ (1 page) |
7 May 1998 | Accounting reference date extended from 19/12/98 to 31/12/98 (1 page) |
22 October 1997 | New director appointed (2 pages) |
16 October 1997 | Full accounts made up to 19 December 1996 (18 pages) |
6 October 1997 | Return made up to 22/08/97; full list of members (7 pages) |
6 October 1997 | Director resigned (1 page) |
26 June 1997 | Resolutions
|
26 June 1997 | Memorandum and Articles of Association (9 pages) |
26 June 1997 | £ ic 79250/29200 18/06/97 £ sr [email protected]=50050 (1 page) |
25 June 1997 | Ad 18/06/97--------- £ si [email protected]=50000 £ ic 29250/79250 (2 pages) |
25 June 1997 | £ nc 100100/150100 18/06/97 (1 page) |
25 June 1997 | Resolutions
|
25 June 1997 | £ ic 50100/29250 18/06/97 £ sr [email protected]=20850 (1 page) |
6 October 1996 | Full accounts made up to 19 December 1995 (15 pages) |
11 September 1996 | Return made up to 22/08/96; full list of members (7 pages) |
30 August 1995 | Return made up to 22/08/95; full list of members (16 pages) |
2 August 1995 | Full accounts made up to 19 December 1994 (16 pages) |